Advanced company searchLink opens in new window

CORE MEDIA SERVICES (UK) LTD

Company number 06602075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 MR01 Registration of charge 066020750002, created on 15 February 2024
14 Feb 2024 MR01 Registration of charge 066020750001, created on 8 February 2024
30 Nov 2023 PSC01 Notification of Hector Joselyn Cuss as a person with significant control on 30 November 2023
15 Jul 2023 CH01 Director's details changed for Mr Dean Cuss on 15 July 2023
14 Jul 2023 CH03 Secretary's details changed for Susan Cuss on 14 July 2023
14 Jul 2023 PSC04 Change of details for Miss Zoe Jasmine Cuss as a person with significant control on 14 July 2023
14 Jul 2023 PSC04 Change of details for Ms Kelly Loughnane as a person with significant control on 14 July 2023
14 Jul 2023 PSC04 Change of details for Mr Dean Cuss as a person with significant control on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Miss Zoe Jasmine Cuss on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Ms Kelly Loughnane on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mrs Susan Cuss on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Hector Joselyn Cuss on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mrs Susan Cuss on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from 4 Coronation Avenue East Tilbury Essex RM18 8SJ England to Unit 24B Globe Industrial Estate Rectory Road Grays Essex RM17 6st on 14 July 2023
08 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
08 Jul 2023 CH01 Director's details changed for Ms Kelly Loughnane on 8 July 2023
08 Jul 2023 CH01 Director's details changed for Mr Dean Cuss on 8 July 2023
08 Jul 2023 CH01 Director's details changed for Mr Hector Joselyn Cuss on 8 July 2023
10 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
10 May 2023 PSC01 Notification of Zoe Jasmine Cuss as a person with significant control on 1 April 2023
10 May 2023 PSC01 Notification of Kelly Loughnane as a person with significant control on 1 April 2023
10 May 2023 PSC01 Notification of Dean Cuss as a person with significant control on 1 April 2023
10 May 2023 PSC07 Cessation of Hector Cuss as a person with significant control on 1 April 2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 100
10 May 2023 AP01 Appointment of Miss Zoe Jasmine Cuss as a director on 1 April 2023